PARKMAN HOLDINGS LIMITED
Overview
| Company Name | PARKMAN HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02946586 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARKMAN HOLDINGS LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PARKMAN HOLDINGS LIMITED located?
| Registered Office Address | 2nd Floor Optimum House, Clippers Quay M50 3XP Salford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARKMAN HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARKMAN LIMITED | Sep 07, 1994 | Sep 07, 1994 |
| AGENTMID LIMITED | Jul 07, 1994 | Jul 07, 1994 |
What are the latest accounts for PARKMAN HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for PARKMAN HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 14 pages | AA | ||||||||||
legacy | 231 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Clive Thomas as a director on Nov 17, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Steven Philip Van Raalte as a director on Nov 16, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on May 23, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Helen Julia Samuels as a director on Mar 18, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 19 pages | AA | ||||||||||
Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Basil Christopher Mendonca as a director on Aug 12, 2021 | 2 pages | AP01 | ||||||||||
Change of details for Kier Parkman Gb Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on Jul 05, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Helen Julia Samuels as a director on Feb 22, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Whittaker as a director on Feb 23, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 19 pages | AA | ||||||||||
Who are the officers of PARKMAN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THAM, Jaime Foong Yi | Secretary | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | 288140850001 | |||||||
| MENDONCA, Basil Christopher | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 280160760001 | |||||
| VAN RAALTE, Steven Philip | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 302570330001 | |||||
| COBDEN, Nicky | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 169438110001 | |||||||
| ENGMANN, Catherine | Secretary | 11 Tudor Way SL4 5LT Windsor Berkshire | British | 92722710004 | ||||||
| HAMES, Victoria Elizabeth | Secretary | Flat 5 70 Elmbourne Road SW17 8JJ London | British | 102613150001 | ||||||
| HIGGINS, Philip | Secretary | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | 262535030001 | |||||||
| LEE, Kelly | Secretary | Friars Stile Place TW10 6NL Richmond 6 Surrey United Kingdom | British | 138708240001 | ||||||
| MASSIE, Amanda Jane Emilia | Secretary | Bradlow Sandy Lane GU3 1HF Guildford Surrey | British | 36957420004 | ||||||
| MELGES, Bethan | Secretary | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | 209553140001 | |||||||
| PREECE, Richard Alec | Secretary | 3 Moorings Close Parkgate CH64 6TL South Wirral | British | 7353920001 | ||||||
| SHAW, Christine Ann | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 161033760001 | |||||||
| SJOGREN, Carl | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 153648630001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOND, Eric | Director | Henfold 120 Henfold Road Astley M29 7EX Manchester Lancashire | British | 11646690001 | ||||||
| BOYLE, Stephen | Director | 108 Merlin Park Portishead BS20 8RW Bristol | British | 40722890001 | ||||||
| CLEVERLY, Graham | Director | Claremont 68 Tarvin Road CH3 7DF Chester Cheshire | United Kingdom | British | 86693320001 | |||||
| DAVIES, Philip John | Director | 29 Ann Boleyn House Queens Reach KT8 9DE East Molesey Surrey | British | 24640030005 | ||||||
| DIBB-FULLER, Edwin | Director | Old Bartons Hardwick Road, Whitchurch On Thames RG8 7HW Reading Berkshire | British | 67994500001 | ||||||
| ELLIS, Christopher John | Director | 5 Alderdale Drive High Lane SK6 8BX Stockport Cheshire | British | 12943580001 | ||||||
| ENGLAND, Paul David | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | England | British | 153205540001 | |||||
| HANDLEY, John | Director | Brook Cottage Brinsea Batch, Congresbury BS49 5JP Bristol | British | 97439420001 | ||||||
| HARRIS, Rodney Hewer | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | 104017460001 | |||||
| HAYES, Brian | Director | 1 Woodbank Hall Cottage Shotwick Lane CH1 6HY Woodbank Chester | British | 36639460001 | ||||||
| HOWARD, Lee | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | England | British | 208700940001 | |||||
| HOWITT, Ian Howard | Director | The Spinney Mill Lane Rainhill L35 6NG Prescot Merseyside | England | British | 43712120001 | |||||
| JACKSON, Geoffrey Stephen | Director | 4 Mount Close CR8 5DP Kenley Surrey | British | 36881700001 | ||||||
| JONES, John Roger | Director | 27 Suncliffe Drive CV8 1FH Kenilworth Warwickshire | United Kingdom | British | 34017980001 | |||||
| KILNER, Robert Graham | Director | 11 The Limes Culcheth WA3 4HE Warrington Cheshire | British | 11487410002 | ||||||
| MASSIE, Amanda Jane Emilia | Director | Bradlow Sandy Lane GU3 1HF Guildford Surrey | United Kingdom | British | 36957420004 | |||||
| MAWSON, David | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | United Kingdom | British | 156809630007 | |||||
| NOTT, Nigel Alfred | Director | 19 Shoscombe BA2 8LS Bath | England | British | 11646680001 | |||||
| OGDEN, David William | Director | 16 Elm Drive Greasby CH49 3NP Wirral Merseyside | British | 30192420001 | ||||||
| PARKMAN, Hugh Charles | Director | 38 East Saint Helen Street OX14 5EB Abingdon Oxfordshire | British | 11486420002 | ||||||
| PEARCE, Roger William | Director | Postacre Shiphill Tatsfield TN16 2JY Westerham Kent | United Kingdom | British | 2785060001 |
Who are the persons with significant control of PARKMAN HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kier Parkman Gb Limited | Apr 06, 2016 | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PARKMAN HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture made between parkman group limited,parkman limited,parkman group professional services limited and parkman property management limited (collectively the "charging subsidiaries") and the royal bank of scotland PLC | Created On Jul 12, 2000 Delivered On Jul 21, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge debenture | Created On Jul 12, 2000 Delivered On Jul 17, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the guarantee and/or the debenture to the holders of the loan notes issued pursuant to the loan note instrument (as defined therein) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 24, 2000 Delivered On Jun 02, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a letter dated 24TH may 2000 | |
Short particulars Please refer to form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Created On Feb 10, 1997 Delivered On Feb 13, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon, it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon, details of charged deposit contract(s)-barclays bank PLC re parkman limited irish punt deposit account 42876477.. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 17, 1995 Delivered On Oct 24, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 08, 1994 Delivered On Dec 16, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0